Advanced company searchLink opens in new window

PHOENIX FIBRES LIMITED

Company number 08491385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
25 Apr 2024 CH01 Director's details changed for Mr Garry Hewitt Scott Ogden on 25 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Jo Harry Dawson on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Garry Hewitt Scott Ogden as a person with significant control on 25 April 2024
25 Apr 2024 PSC04 Change of details for Mr Jo Harry Dawson as a person with significant control on 25 April 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 AP01 Appointment of Mr Scott Andrew Robson as a director on 11 August 2023
11 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 AD01 Registered office address changed from Becks Mill Becks Road Keighley West Yorkshire BD21 1SD to Old Dispatch Salts Mill Shipley West Yorkshire BD17 7ED on 17 August 2022
26 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
21 Dec 2018 TM01 Termination of appointment of Stuart Alan Greenwood as a director on 21 December 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Malcolm Colin Porter as a director on 22 August 2018
20 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100